Search icon

MLC MANAGED LEGAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: MLC MANAGED LEGAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLC MANAGED LEGAL CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 1995 (30 years ago)
Date of dissolution: 20 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2001 (24 years ago)
Document Number: P95000064889
FEI/EIN Number 593336417

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 750 WYLLY AVE., STE 5, SANFORD, FL, 32773, US
Mail Address: 750 WYLLY AVE., STE 5, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADIN MATTHEW E President 151 TREVOR COURT, HEATHROW, FL, 32746
RADIN MATTHEW E Director 151 TREVOR COURT, HEATHROW, FL, 32746
RADIN MATTHEW E Agent 151 TREVOR CT, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-20 - -
REGISTERED AGENT NAME CHANGED 1998-02-12 RADIN, MATTHEW E -
REGISTERED AGENT ADDRESS CHANGED 1998-02-12 151 TREVOR CT, HEATHROW, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-18 750 WYLLY AVE., STE 5, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1997-03-18 750 WYLLY AVE., STE 5, SANFORD, FL 32773 -

Documents

Name Date
Voluntary Dissolution 2001-02-20
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-02-06
DOCUMENTS PRIOR TO 1997 1995-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State